Loading...
Smith, Martha NEW YORK STATE DEPARTMENT OF HEALTH - �i - Vital Records Section Burial - Transit Permit i Name First Middle Last Sex `0{ Martha J. Smith Female Date of Death Age If Veteran of U.S. Armed Forces, September 24,2015 98 War or Dates 1943- 1945 Place of Death Hospital, Institution or City, Town or Village Corinth Street Address 208 Center Street Manner of Death n Natural Cause n Accident n Homicide n Suicide 1-1 Undeterminedn Pending Circumstances Investigation Medical Certifier Name Title PO Amy Johnson,RPA z A Address W 13 Palmer Ave.,Corinth,NY 12822 le Death Certificate Filed District Number Register Number rid City, Town or Village Corinth ❑Burial Date Cemetery or Crematory September 28, 2015 Pine View Crematorium ❑Entombment Address ❑x Cremation Quaker Road, Queensbury,NY 12804 Date Place Removed ZZ n Removal and/or Held and/or Address H Hold N 0 Date Point of NLi Transportation Shipment a by Common Destination Carrier Disinterment Date Cemetery Address n Reinterment Date Cemetery Address - Permit Issued to Registration Number Name of Funeral Home Singleton Sullivan Potter Funeral Home 01596 CO Address 407 Bay Road, Queensbury, NY 12804 ,, , Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above Address ,t Permission is her by gr nted to dispose of the huma emains describ bove s i 'cated. Date Issued q S` /1 Registrar of Vaal Statistics nature) %, District NumberA-g3 Place L�z�• i I certify that the remains of the decedent identified above were dis sednnof in accordance with this permit on: tu Date of Disposition jo/j/lc Place of Disposition 4?, l) (e#0"4orw1... (address) W N ft 0 (section) %//� (lot number (grave number) pName of Sexton or Person in Charge of Premises Lit*" 3t«wl►t Z I (please print) WL Signature Title itut. • (over) DOH-1555(02/2004)